Advanced company searchLink opens in new window

SEVERN TRENT SERVICES INTERNATIONAL LIMITED

Company number 02387816

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000,000
14 Oct 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 AP01 Appointment of Mr John Anthony Jackson as a director on 1 October 2014
07 Oct 2014 AP03 Appointment of Aline Anne Campbell as a secretary on 4 September 2014
19 Sep 2014 TM02 Termination of appointment of Matthew Armitage as a secretary on 3 September 2014
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000,000
28 Mar 2014 AP01 Appointment of Mr Mark James Dovey as a director
28 Mar 2014 TM01 Termination of appointment of Gerard Tyler as a director
16 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10,000,000
14 Aug 2013 AA Accounts made up to 31 March 2013
26 Sep 2012 AA Accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
05 Sep 2012 TM01 Termination of appointment of Leonard Graziano as a director
09 Jan 2012 AP01 Appointment of Ms Bronagh Kennedy as a director
06 Jan 2012 TM01 Termination of appointment of Kerry Porritt as a director
04 Jan 2012 AA Accounts made up to 31 March 2011
01 Nov 2011 AP01 Appointment of Mr Gerard Peter Tyler as a director
01 Nov 2011 TM01 Termination of appointment of Paul Senior as a director
17 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
22 Feb 2011 TM02 Termination of appointment of Richard Brierley as a secretary
22 Feb 2011 AP03 Appointment of Mr Matthew Armitage as a secretary
23 Dec 2010 AA Accounts made up to 31 March 2010
26 Nov 2010 AD01 Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 26 November 2010
03 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
20 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities